Search icon

CITI AUCTION #8, INC. - Florida Company Profile

Company Details

Entity Name: CITI AUCTION #8, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITI AUCTION #8, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 May 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P11000044432
FEI/EIN Number 452152085

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4352 W. VINE STREET, STE. 106, KISSIMMEE, FL, 34746, US
Mail Address: 1241 S. MILITARY TRAIL, SUITE A, WEST PALM BEACH, FL, 33415, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Feitzinger Justin President 3108 Payson Way, WELLINGTON, FL, 33414
Feitzinger Justin Agent 11229 E. COLONIAL DRIVE, ORLANDO, FL, 32817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000106114 CITI GOLD BUYERS & CONSIGNORS EXPIRED 2011-10-31 2016-12-31 - 1241 S MILITARY TRAIL SUITE A, WEST PALM BEACH, FL, 33415
G11000089153 CITI GOLDBUYERS EXPIRED 2011-09-09 2016-12-31 - 1241 S. MILITARY TRAIL, SUITE D, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-01-04 4352 W. VINE STREET, STE. 106, KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 2013-01-04 Feitzinger, Justin -
CHANGE OF PRINCIPAL ADDRESS 2011-09-06 4352 W. VINE STREET, STE. 106, KISSIMMEE, FL 34746 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000076264 TERMINATED 1000000558975 OSCEOLA 2013-12-26 2034-01-15 $ 460.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13001784413 TERMINATED 1000000552688 ORANGE 2013-11-08 2023-12-26 $ 1,748.19 STATE OF FLORIDA0037055

Documents

Name Date
ANNUAL REPORT 2013-01-04
ANNUAL REPORT 2012-01-10
Domestic Profit 2011-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State